About

Registered Number: SC173611
Date of Incorporation: 19/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 57c Main Street, Auchinleck, Ayrshire, KA18 2AF

 

Based in Auchinleck, Ayrshire, Vycon Products Ltd was founded on 19 March 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Belford, Morag Jean, Dabrowski, John, Ferguson, Ronald Andrew for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELFORD, Morag Jean 19 March 1997 - 1
DABROWSKI, John 31 March 2000 28 June 2017 1
FERGUSON, Ronald Andrew 19 March 1997 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 30 November 2004
410(Scot) - N/A 27 May 2004
363s - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 21 April 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 01 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
363s - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.